FURLONG HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFURLONG HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01558415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FURLONG HOMES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is FURLONG HOMES LIMITED located?

    Registered Office Address
    Avant House 6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FURLONG HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FURLONG BROTHERS (CONSTRUCTION) LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for FURLONG HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FURLONG HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FURLONG HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    2 pagesSH20

    Statement of capital on Dec 22, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on Oct 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Feb 04, 2015

    17 pagesRP04

    Annual return made up to Feb 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 394,239
    SH01
    Annotations
    DateAnnotation
    Feb 19, 2015Clarification A second filed AR01 was registered on 19/02/2015

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 218 in full

    4 pagesMR04

    Satisfaction of charge 173 in full

    4 pagesMR04

    Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 394,239
    SH01

    Termination of appointment of Elizabeth Catchpole as a director

    1 pagesTM01

    Appointment of Jon William Mortimore as a director

    2 pagesAP01

    Who are the officers of FURLONG HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    147808430001
    LEWIS, Colin Edward
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesWelsh59395180001
    SHARP, Giles Henry
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish194659450001
    BROWN, Carole Elizabeth
    The Old Bakehouse
    School Lane Loughton
    MK5 8AT Milton Keynes
    Buckinghamshire
    Secretary
    The Old Bakehouse
    School Lane Loughton
    MK5 8AT Milton Keynes
    Buckinghamshire
    British98235420001
    FOWLER, Mark Townshend
    25 Louvain Drive
    CM1 6BA Chelmsford
    Essex
    Secretary
    25 Louvain Drive
    CM1 6BA Chelmsford
    Essex
    British86376790001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    GOREHAM, Lee
    6 Aston Road
    SG11 1PX Standon
    Hertfordshire
    Secretary
    6 Aston Road
    SG11 1PX Standon
    Hertfordshire
    British91122540001
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    LOBATTO, Paul Jeremy
    4 Barley Brow
    WD25 0JW Watford
    Hertfordshire
    Secretary
    4 Barley Brow
    WD25 0JW Watford
    Hertfordshire
    British78687810002
    WISEMAN, Andrew Graham
    37 Connaught Avenue
    Chingford
    E4 7AE London
    Secretary
    37 Connaught Avenue
    Chingford
    E4 7AE London
    British900300001
    WISEMAN, David William
    1 Goodwood Close
    Clophill
    MK45 4FE Bedford
    Bedfordshire
    Secretary
    1 Goodwood Close
    Clophill
    MK45 4FE Bedford
    Bedfordshire
    British92390300001
    BAUCKHAM, Grant
    Upton House
    Southey Green
    CO9 3RN Halstead
    Essex
    Director
    Upton House
    Southey Green
    CO9 3RN Halstead
    Essex
    British105774130001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    BROWN, Carole Elizabeth
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    Director
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    EnglandBritish98235420004
    BROWN, Carole Elizabeth
    The Old Bakehouse
    School Lane Loughton
    MK5 8AT Milton Keynes
    Buckinghamshire
    Director
    The Old Bakehouse
    School Lane Loughton
    MK5 8AT Milton Keynes
    Buckinghamshire
    United KingdomBritish98235420001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    COLLINS, Gillian Anne
    2 Silistria Drive
    GU21 2TL Woking
    Surrey
    Director
    2 Silistria Drive
    GU21 2TL Woking
    Surrey
    British86441230001
    CURLE, Mark John
    Brightside
    CM12 0LH Billericay
    51
    Essex
    Director
    Brightside
    CM12 0LH Billericay
    51
    Essex
    EnglandBritish132313480001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DURANT, David Leonard
    34 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    Director
    34 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    United KingdomBritish50912280001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    FURLONG, David George
    8 Butterworth Gardens
    IG8 0BJ Woodford Green
    Essex
    Director
    8 Butterworth Gardens
    IG8 0BJ Woodford Green
    Essex
    United KingdomBritish5464370002
    FURLONG, James Henry
    Athelstane
    103 Coppice Row Theydon Bois
    CM16 7DW
    Essex
    Director
    Athelstane
    103 Coppice Row Theydon Bois
    CM16 7DW
    Essex
    United KingdomBritish5464360001
    FURLONG, Kenneth Paul
    13 St Theresa Court
    E4 7UD London
    Director
    13 St Theresa Court
    E4 7UD London
    British5464380001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GARNER, Tony Christopher
    7 Grange Road
    MK45 4RE Barton Le Clay
    Bedfordshire
    Director
    7 Grange Road
    MK45 4RE Barton Le Clay
    Bedfordshire
    EnglandBritish79630360001
    JAMES, Peter
    9 High View Road
    South Woodford
    E18 2HN London
    Director
    9 High View Road
    South Woodford
    E18 2HN London
    EnglandBritish86901660001
    JONES, Steve Keith
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    Director
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    United KingdomBritish171220150001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    LEGGETT, Martin
    6 Longman Close Blackmoor Lane
    Croxley Green
    WD18 8WP Watford
    Hertfordshire
    Director
    6 Longman Close Blackmoor Lane
    Croxley Green
    WD18 8WP Watford
    Hertfordshire
    British98041520001
    LOBATTO, Paul Jeremy
    4 Barley Brow
    WD25 0JW Watford
    Hertfordshire
    Director
    4 Barley Brow
    WD25 0JW Watford
    Hertfordshire
    EnglandBritish78687810002
    MORTIMORE, Jon William
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritish207729000002
    MURPHY, John William
    19 Esplanade Gardens
    SS0 8JP Westcliff On Sea
    Essex
    Director
    19 Esplanade Gardens
    SS0 8JP Westcliff On Sea
    Essex
    EnglandBritish202959810002

    Does FURLONG HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 20, 2009
    Delivered On Jan 23, 2009
    Satisfied
    Amount secured
    £85,250.00 due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a regents court slexandra road southend-on-sea t/no EX192706 being subject to and with the benefit of the lease of 22 flats.
    Persons Entitled
    • Freehold Managers (Nominees) Limited
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jan 09, 2009
    Delivered On Jan 15, 2009
    Satisfied
    Amount secured
    £732,500.00 due or to become due from the company to the chargee
    Short particulars
    Anchor street bishops stortford t/no HD393406 and HD393408.
    Persons Entitled
    • Freehold Managers (Nominees) Limited
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jan 09, 2009
    Delivered On Jan 15, 2009
    Satisfied
    Amount secured
    £107,250.00 due or to become due from the company to the chargee
    Short particulars
    Riverhead close walthamstow t/no EGL470924.
    Persons Entitled
    • Freehold Managers (Nominees) Limited
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 13, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 375 cockfosters road, hadley wood t/no. EGL236902. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 01, 2005
    Delivered On Apr 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 56 buckingham street (even) aylesbury aylesbury vale buckinghamshire t/n BM137360. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 14, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a hammarsfield standon near ware. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 24, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property k/a 151 alexandra road southend-on-sea t/n EX192706. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 23, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h /l/h property k/a abbey road, barking, t/no EGL70896, P42271, EGL47290, NGL22151, NGL177264, EGL426360 and part of t/no EGL106917 as well as nregistered land pf P42271. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 12, 2004
    Delivered On Mar 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at riverhead close walthamstow waltham forest london t/no EGL185355. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 06, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property known as former priory meadow school rockford road st osyth clacton t/n EX692773 and EX715551. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 11, 2003
    Delivered On Aug 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at anchor street bishops stortford hertfordshire t/nos: HD393408 and HD393406. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 19, 2003
    Delivered On Mar 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property known as 331 romford road forest gate newham E7 8AA t/n EGL400959. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 21, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a kingsbridge arms public house west ferry road poplar t/n 221905. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The former gas holder site brook street tring t/no: HD393154. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 13, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 61 albert square west ham london E15 1HJ t/no: EGL50487. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 11, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the north-east side of fisherton street and the f/h property k/a the phoenix public house 43 and 44 frampton street london NW8 t/nos: NGL799763 249867. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 07, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at susannah street and 189-195 (odd numbers) east india dock road poplar london E14 t/no: EGL423191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 28, 2001
    Delivered On Sep 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the land on the east side of linden way southgate t/no: MX404600.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2001Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 03, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 46A, 47, 47A, 49 and 50 brooksby's walk hackney london E9 6DAT/no: NGL198572. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2001Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 24, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h land and premises k/a 1/23 linden way old southgate, london N14 4LT t/ns MX296655 and MX131622.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 06, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 29-37 clapton square t/nos 335515,335514,335516,335510,335511,87938,LN33898,335512,335513 and 335517. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 02, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 16 uphill drive mill hill t/no MX207170. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 16, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 28 and 30 high street wanstead east london t/no: NGL28397. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 15, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H east side of york road waltham cross t/no;-HD384270. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0